Name: | NORWALK COAL LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2005 (20 years ago) |
Authority Date: | 08 Jun 2005 (20 years ago) |
Last Annual Report: | 27 Feb 2008 (17 years ago) |
Organization Number: | 0614752 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 SOUTH FIFTH ST, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David A. Wiley | Manager |
Timothy G. Fogarty | Manager |
Name | Role |
---|---|
TIMOTHY FOGARTY | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-06-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-27 |
Annual Report | 2007-09-13 |
Principal Office Address Change | 2007-01-25 |
Annual Report | 2006-06-29 |
Application for Certificate of Authority | 2005-06-08 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mine No. 1 | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Norwalk Coal LLC |
Role | Operator |
Start Date | 2005-06-16 |
Name | Scott Kembel |
Role | Operator |
Start Date | 2005-05-23 |
End Date | 2005-06-15 |
Name | David A Wiley; Anthony R Atti |
Role | Current Controller |
Start Date | 2005-06-16 |
Name | Norwalk Coal LLC |
Role | Current Operator |
Inspections
Start Date | 2006-10-31 |
End Date | 2007-01-23 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 4.5 |
Start Date | 2006-04-03 |
End Date | 2006-09-19 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 2 |
Total Hours | 54 |
Start Date | 2005-10-03 |
End Date | 2006-03-14 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 2 |
Total Hours | 40.25 |
Start Date | 2005-09-20 |
End Date | 2005-09-21 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 24 |
Start Date | 2005-09-20 |
End Date | 2005-09-22 |
Activity | Electrical Technical Investigation |
Number Inspectors | 1 |
Total Hours | 16 |
Start Date | 2005-07-01 |
End Date | 2005-09-14 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 4 |
Total Hours | 139 |
Productions
Sub-Unit Desc | CULM BANK/REFUSE PILE |
Year | 2006 |
Annual Hours | 460 |
Annual Coal Prod | 1900 |
Avg. Annual Empl. | 4 |
Avg. Employee Hours | 115 |
Sub-Unit Desc | CULM BANK/REFUSE PILE |
Year | 2005 |
Annual Hours | 6506 |
Annual Coal Prod | 4178 |
Avg. Annual Empl. | 7 |
Avg. Employee Hours | 929 |
Sources: Kentucky Secretary of State